Premier Sports Limited SHROPHAM


Premier Sports started in year 1999 as Private Limited Company with registration number 03774725. The Premier Sports company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Shropham at Old Apple Store. Postal code: NR17 1EJ. Since August 22, 2006 Premier Sports Limited is no longer carrying the name Premier Soccer Uk.

At present there are 5 directors in the the company, namely Mark E., Roger P. and Alison L. and others. In addition one secretary - Gerry D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Sports Limited Address / Contact

Office Address Old Apple Store
Office Address2 Church Road
Town Shropham
Post code NR17 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03774725
Date of Incorporation Thu, 20th May 1999
Industry Other sports activities
End of financial Year 27th August
Company age 25 years old
Account next due date Mon, 27th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Mark E.

Position: Director

Appointed: 14 January 2022

Roger P.

Position: Director

Appointed: 14 January 2022

Alison L.

Position: Director

Appointed: 14 January 2022

Gerry D.

Position: Secretary

Appointed: 30 June 2008

Gerry D.

Position: Director

Appointed: 16 August 2007

David B.

Position: Director

Appointed: 24 May 1999

Roger P.

Position: Director

Appointed: 14 January 2022

Resigned: 14 January 2022

Steven G.

Position: Director

Appointed: 15 September 2015

Resigned: 12 January 2018

Philip G.

Position: Director

Appointed: 01 August 2013

Resigned: 14 April 2017

Stephen E.

Position: Director

Appointed: 01 September 2011

Resigned: 01 December 2019

Luke M.

Position: Director

Appointed: 09 June 2011

Resigned: 30 September 2017

Karl F.

Position: Director

Appointed: 10 November 2010

Resigned: 30 August 2019

Daniel M.

Position: Director

Appointed: 10 November 2010

Resigned: 30 August 2019

Jonathan M.

Position: Director

Appointed: 10 November 2010

Resigned: 28 February 2013

Bernard S.

Position: Secretary

Appointed: 02 July 2007

Resigned: 30 June 2008

Helen B.

Position: Secretary

Appointed: 10 September 2003

Resigned: 02 July 2007

Paul A.

Position: Secretary

Appointed: 25 April 2002

Resigned: 10 September 2003

Roberta P.

Position: Secretary

Appointed: 23 January 2001

Resigned: 25 April 2002

Carla B.

Position: Secretary

Appointed: 24 May 1999

Resigned: 14 August 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 20 May 1999

Resigned: 25 May 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 20 May 1999

Resigned: 25 May 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Premier Education Group Limited from Bishop's Stortford, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Premier Education Group Limited

Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 5922136
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Premier Soccer Uk August 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Balance Sheet
Cash Bank On Hand150 571398 32896 671
Current Assets1 680 1582 316 0393 768 386
Debtors1 482 8871 860 6623 638 307
Net Assets Liabilities1 623 8382 293 3993 052 790
Other Debtors227 19030 2341 011 013
Property Plant Equipment232 437291 931388 475
Total Inventories46 70057 04933 408
Other
Accumulated Depreciation Impairment Property Plant Equipment329 284400 252496 162
Additions Other Than Through Business Combinations Property Plant Equipment 130 462193 454
Amounts Owed By Group Undertakings Participating Interests980 1691 331 1322 279 025
Amounts Owed To Group Undertakings Participating Interests  9 556
Average Number Employees During Period463
Corporation Tax Payable52 57549 074 
Creditors259 992273 692305 245
Finance Lease Liabilities Present Value Total4 173  
Fixed Assets 291 931390 475
Future Minimum Lease Payments Under Non-cancellable Operating Leases 42 00042 000
Increase From Depreciation Charge For Year Property Plant Equipment 70 96895 910
Investments Fixed Assets  2 000
Investments In Group Undertakings  2 000
Net Current Assets Liabilities1 420 1662 042 3473 679 263
Other Creditors41 40446 56431 469
Other Disposals Property Plant Equipment  1 000
Other Taxation Social Security Payable44 71170 898 
Property Plant Equipment Gross Cost561 721692 183884 637
Provisions For Liabilities Balance Sheet Subtotal23 08539 1961 009 698
Taxation Social Security Payable 119 97261 317
Total Assets Less Current Liabilities1 652 6032 332 5954 069 738
Trade Creditors Trade Payables117 129107 156202 903
Trade Debtors Trade Receivables275 528315 653348 269

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts for the period up to August 31, 2022
filed on: 1st, June 2023
Free Download (12 pages)

Company search

Advertisements